- Company Overview for JOYCE DEVELOPMENT LIMITED (04894883)
- Filing history for JOYCE DEVELOPMENT LIMITED (04894883)
- People for JOYCE DEVELOPMENT LIMITED (04894883)
- Charges for JOYCE DEVELOPMENT LIMITED (04894883)
- More for JOYCE DEVELOPMENT LIMITED (04894883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2013 | DS01 | Application to strike the company off the register | |
26 Nov 2012 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU United Kingdom on 26 November 2012 | |
10 Oct 2012 | AR01 |
Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
31 Jan 2012 | AD01 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6th on 31 January 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Michael Colin Morris on 10 September 2010 | |
13 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
30 Sep 2009 | 288c | Director's Change of Particulars / michael morris / 09/09/2009 / HouseName/Number was: , now: gleniris; Street was: woodstock, now: upper avenue; Area was: upper avenue bowers gifford, now: bowers gifford | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
06 Oct 2008 | 288c | Director's Change of Particulars / michael morris / 09/09/2008 / HouseName/Number was: , now: gleniris; Street was: woodstock, now: upper avenue; Area was: upper avenue bowers gifford, now: bowers gifford | |
15 Oct 2007 | 363a | Return made up to 10/09/07; full list of members | |
12 Oct 2007 | 288c | Director's particulars changed | |
12 Oct 2007 | 288c | Secretary's particulars changed | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Oct 2006 | 363a | Return made up to 10/09/06; full list of members |